- Company Overview for CARDELL MEDIA LIMITED (04657215)
- Filing history for CARDELL MEDIA LIMITED (04657215)
- People for CARDELL MEDIA LIMITED (04657215)
- Charges for CARDELL MEDIA LIMITED (04657215)
- More for CARDELL MEDIA LIMITED (04657215)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2024 | MR01 | Registration of charge 046572150002, created on 18 October 2024 | |
27 Feb 2024 | PSC04 | Change of details for Mr Christopher Paul Cardell as a person with significant control on 1 November 2023 | |
27 Feb 2024 | CH01 | Director's details changed for Christopher Paul Cardell on 1 November 2023 | |
27 Feb 2024 | PSC04 | Change of details for Mrs Margaret Gail Cardell as a person with significant control on 1 November 2023 | |
27 Feb 2024 | CH01 | Director's details changed for Margaret Gail Cardell on 1 November 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
26 Feb 2024 | MR04 | Satisfaction of charge 1 in full | |
16 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
13 Feb 2023 | PSC04 | Change of details for Mr Christopher Paul Cardell as a person with significant control on 30 June 2016 | |
10 Feb 2023 | PSC04 | Change of details for Mrs Margaret Gail Cardell as a person with significant control on 30 June 2016 | |
10 Feb 2023 | CH01 | Director's details changed for Margaret Gail Cardell on 4 February 2023 | |
10 Feb 2023 | CH01 | Director's details changed for Christopher Paul Cardell on 4 February 2023 | |
13 Apr 2022 | CH01 | Director's details changed for Margaret Gail Cardell on 4 February 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Christopher Paul Cardell on 4 February 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from 1 Northumberland Avenue London WC2N 5BW England to 16 Great Queen Street Covent Garden London WC2B 5AH on 13 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
27 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates |